CKD FINANCIAL TECHNOLOGIES LTD.
Overview
Company Name | CKD FINANCIAL TECHNOLOGIES LTD. |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 05915523 |
Jurisdiction | England/Wales |
Date of Creation | |
Date of Cessation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | No |
Registered Office is in Dispute | No |
What is the purpose of CKD FINANCIAL TECHNOLOGIES LTD.?
- Activities of collection agencies (82911) / Administrative and support service activities
- Other business support service activities n.e.c. (82990) / Administrative and support service activities
Where is CKD FINANCIAL TECHNOLOGIES LTD. located?
Registered Office Address | 2nd Floor 9 Chapel Place EC2A 3DQ London United Kingdom |
---|---|
Undeliverable Registered Office Address | No |
What are the latest accounts for CKD FINANCIAL TECHNOLOGIES LTD.?
Last Accounts | |
---|---|
Last Accounts Made Up To | Aug 31, 2015 |
What are the latest filings for CKD FINANCIAL TECHNOLOGIES LTD.?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
Voluntary strike-off action has been suspended | 1 pages | SOAS(A) | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||
Appointment of Mr Marthinus Jacobus Joubert as a director on Jul 27, 2016 | 2 pages | AP01 | ||||||||||
Termination of appointment of Antonis Indianos as a director on Jul 28, 2016 | 1 pages | TM01 | ||||||||||
Registered office address changed from 7 Welbeck Street London W1G 9YE United Kingdom to 2nd Floor 9 Chapel Place London EC2A 3DQ on Jul 19, 2016 | 1 pages | AD01 | ||||||||||
Total exemption small company accounts made up to Aug 31, 2015 | 6 pages | AA | ||||||||||
Registered office address changed from Moorgate House 5-8 Dysart Street London EC2A 2BX to 7 Welbeck Street London W1G 9YE on Sep 28, 2015 | 1 pages | AD01 | ||||||||||
Statement of capital following an allotment of shares on Sep 01, 2015
| 3 pages | SH01 | ||||||||||
Annual return made up to Aug 24, 2015 with full list of shareholders | 3 pages | AR01 | ||||||||||
| ||||||||||||
Termination of appointment of Corporate Secretaries Limited as a secretary on Jun 11, 2015 | 1 pages | TM02 | ||||||||||
Total exemption small company accounts made up to Aug 31, 2014 | 6 pages | AA | ||||||||||
Annual return made up to Aug 24, 2014 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Total exemption small company accounts made up to Aug 31, 2013 | 6 pages | AA | ||||||||||
Secretary's details changed for Corporate Secretaries Limited on Apr 01, 2014 | 1 pages | CH04 | ||||||||||
Registered office address changed from * Rivington House 82 Great Eastern Street London EC2A 3JF United Kingdom* on Dec 10, 2013 | 1 pages | AD01 | ||||||||||
Registered office address changed from * Moorgate House 5-8 Dysart Street London EC2A 2BX United Kingdom* on Oct 31, 2013 | 1 pages | AD01 | ||||||||||
Registered office address changed from * Rivington House 82 Great Eastern Street London EC2A 3JF United Kingdom* on Oct 31, 2013 | 1 pages | AD01 | ||||||||||
Annual return made up to Aug 24, 2013 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Total exemption small company accounts made up to Aug 31, 2012 | 6 pages | AA | ||||||||||
Annual return made up to Aug 24, 2012 with full list of shareholders | 4 pages | AR01 | ||||||||||
Total exemption small company accounts made up to Aug 31, 2011 | 5 pages | AA | ||||||||||
Appointment of Antonis Indianos as a director | 2 pages | AP01 | ||||||||||
Registered office address changed from * Winnington House 2 Woodberry Grove North Finchley London N12 0DR United Kingdom* on Mar 19, 2012 | 1 pages | AD01 | ||||||||||
Who are the officers of CKD FINANCIAL TECHNOLOGIES LTD.?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
JOUBERT, Marthinus Jacobus | Director | 2 Woodberry Grove N12 0FB London Ascot House United Kingdom | South Africa | South African | Consultant | 177390180005 | ||||
CORPORATE SECRETARIES LIMITED | Secretary | 2 Woodberry Grove N12 0FB London Ascot House United Kingdom | 50811810004 | |||||||
INDIANOS, Antonis | Director | 1101 Nicosia Etolon 11 Cyprus | Cyprus | Cypriot | Lawyer | 167634990001 | ||||
O'TOOLE, Marea Jean, Ms. | Director | Building Sadaf 5 PO BOX 500462 Jumeirah Beach Dubai Apt 1808, United Arab Emirates | Mauritius | Irish | Director | 139737860002 | ||||
WORTLEY HUNT, John Robert Montagu Stuart, Mr. | Director | 788 - 790 Finchley Road London NW11 7TJ | Uae | British | Consultant | 120001380001 | ||||
CORPORATE DIRECTORS LIMITED | Director | 4th Floor Lawford House Albert Place N3 1RL London | 50816940002 |
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0